The Wood Heat Association LONDON


Founded in 2015, The Wood Heat Association, classified under reg no. 09800998 is an active company. Currently registered at York House WC2B 6UJ, London the company has been in the business for 9 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 4th February 2016 The Wood Heat Association is no longer carrying the name The Wood Heat Association.

The firm has one director. Nina S., appointed on 12 January 2016. There are currently no secretaries appointed. As of 28 March 2024, there were 14 ex directors - Linda B., Michael R. and others listed below. There were no ex secretaries.

The Wood Heat Association Address / Contact

Office Address York House
Office Address2 23 Kingsway
Town London
Post code WC2B 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09800998
Date of Incorporation Wed, 30th Sep 2015
Industry Dormant Company
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Nina S.

Position: Director

Appointed: 12 January 2016

Linda B.

Position: Director

Appointed: 03 October 2018

Resigned: 14 January 2020

Michael R.

Position: Director

Appointed: 17 April 2018

Resigned: 14 January 2020

Alasdair P.

Position: Director

Appointed: 17 April 2018

Resigned: 14 January 2020

Mark T.

Position: Director

Appointed: 31 January 2017

Resigned: 14 January 2020

James R.

Position: Director

Appointed: 31 January 2017

Resigned: 14 January 2020

Matthew G.

Position: Director

Appointed: 12 January 2016

Resigned: 11 July 2016

David H.

Position: Director

Appointed: 12 January 2016

Resigned: 17 April 2018

Kevin L.

Position: Director

Appointed: 12 January 2016

Resigned: 17 April 2018

Julian M.

Position: Director

Appointed: 12 January 2016

Resigned: 20 January 2020

Bruno P.

Position: Director

Appointed: 12 January 2016

Resigned: 14 January 2020

Graham W.

Position: Director

Appointed: 12 January 2016

Resigned: 02 December 2016

Paul C.

Position: Director

Appointed: 12 January 2016

Resigned: 17 April 2018

Neil H.

Position: Director

Appointed: 12 January 2016

Resigned: 14 January 2020

Stuart P.

Position: Director

Appointed: 30 September 2015

Resigned: 12 January 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is The Association For Renewable Energy and Clean Technology from London, England. This PSC is categorised as "a private limited company by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Julian M. This PSC has significiant influence or control over the company,.

The Association For Renewable Energy And Clean Technology

York House 23 Kingsway, London, WC2B 6UJ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company By Guarantee
Country registered England
Place registered Companies House
Registration number 04241430
Notified on 29 September 2023
Nature of control: 75,01-100% voting rights

Julian M.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: significiant influence or control

Company previous names

The Wood Heat Association February 4, 2016
Yingtangtipo January 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 939 45 70045 440
Current Assets83 31443 76657 30349 917
Debtors64 37543 76611 6034 477
Net Assets Liabilities37 1905 703-20 156-29 307
Other Debtors13 40721 71911 6034 477
Property Plant Equipment2 101   
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1986 299  
Creditors48 22538 06377 45979 224
Increase From Depreciation Charge For Year Property Plant Equipment 2 101  
Net Current Assets Liabilities35 0895 703-20 156-29 307
Other Creditors48 22537 40477 45979 224
Property Plant Equipment Gross Cost 6 299  
Total Assets Less Current Liabilities37 1905 703-20 156-29 307
Trade Creditors Trade Payables 659  
Trade Debtors Trade Receivables50 96822 047  
Intangible Fixed Assets Aggregate Amortisation Impairment    
Intangible Fixed Assets Amortisation Charged In Period    
Intangible Fixed Assets Cost Or Valuation    
Intangible Fixed Assets Increase Decrease From Transfers Between Items    
Tangible Fixed Assets Cost Or Valuation    
Tangible Fixed Assets Depreciation    
Tangible Fixed Assets Depreciation Charged In Period    
Tangible Fixed Assets Increase Decrease From Transfers Between Items    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 29th September 2023 director's details were changed
filed on: 20th, October 2023
Free Download (2 pages)

Company search